Search icon

GUARANTY RESIDENTIAL LENDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUARANTY RESIDENTIAL LENDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1993 (32 years ago)
Date of dissolution: 04 Apr 2007
Entity Number: 1734452
ZIP code: 78768
County: New York
Place of Formation: Nevada
Address: P.O. BOX 40, AUSTIN, TX, United States, 78768
Principal Address: 1300 S MOPAC EXPY, AUSTIN, TX, United States, 78746

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 40, AUSTIN, TX, United States, 78768

Chief Executive Officer

Name Role Address
THOMAS R. YENNE Chief Executive Officer 1300 S MOPAC EXPY, AUSTIN, TX, United States, 78746

History

Start date End date Type Value
2001-06-27 2005-05-27 Address 1300 S MOPAC EXPRESSWAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2007-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-29 2001-06-27 Address 1300 S. MOPAC EXPRESSWAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
1999-06-29 2005-05-27 Address 1300 S. MOPAC EXPRESSWAY, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070404000265 2007-04-04 SURRENDER OF AUTHORITY 2007-04-04
050527002115 2005-05-27 BIENNIAL STATEMENT 2005-06-01
030529002517 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010808000168 2001-08-08 CERTIFICATE OF AMENDMENT 2001-08-08
010627002318 2001-06-27 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State